Lincoln Road
Enfield
EN1 1SP
Director Name | Mr Steve Breese |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2011(38 years after company formation) |
Appointment Duration | 6 years, 10 months (closed 07 November 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Martinbridge Estate Lincoln Road Enfield EN1 1SP |
Secretary Name | Mr Steve Breese |
---|---|
Status | Closed |
Appointed | 01 December 2011(38 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 07 November 2017) |
Role | Company Director |
Correspondence Address | Unit 1 Martinbridge Estate Lincoln Road Enfield EN1 1SP |
Director Name | Mrs Susan Charlotte Collins |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1973(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Martinbridge Estate Lincoln Road Enfield EN1 1SP |
Director Name | Philip David Jones |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(18 years, 9 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 31 August 2007) |
Role | Finance Director |
Correspondence Address | 29 Northaw Road East Cuffley Hertfordshire EN6 4LU |
Director Name | Mr William Nathan |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(18 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 20 Maidstone Road London N11 2TP |
Director Name | Mr Duncan Paul Collins |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(18 years, 9 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 20 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Martinbridge Estate Lincoln Road Enfield EN1 1SP |
Secretary Name | Mr Duncan Paul Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(18 years, 9 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 01 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Eversley Crescent Winchmore Hill London N21 1EL |
Director Name | John Sidney Adams |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(19 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 02 May 2001) |
Role | Sales Director |
Correspondence Address | Meadow View 1 Parkland Drive St Albans Hertfordshire AL3 4AH |
Director Name | Trevor Roper |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(23 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 October 2002) |
Role | Company Director |
Correspondence Address | 12 Plough Hill Cuffley Potters Bar Hertfordshire EN6 4DR |
Director Name | Michael Rennie Smith |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(34 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 10 September 2008) |
Role | Accountant |
Correspondence Address | 4 Montpelier Road Purley Surrey CR8 2QA |
Director Name | Mr Lee Michael Richard Camp |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 December 2009) |
Role | Financial Director |
Country of Residence | GBR |
Correspondence Address | Flat 12 Jordan Court Flawn Way St Neots Cambridgeshire PE19 2JN |
Secretary Name | Mr Lee Michael Richard Camp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 December 2009) |
Role | Financial Director |
Country of Residence | GBR |
Correspondence Address | Flat 12 Jordan Court Flawn Way St Neots Cambridgeshire PE19 2JN |
Website | stephenjames.co.uk |
---|
Registered Address | Unit 1 Martinbridge Estate Lincoln Road Enfield EN1 1SP |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Southbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
912.1k at £1 | Dc Management Services LTD 90.12% Redeemable Preference |
---|---|
100k at £1 | Dc Management Services LTD 9.88% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,012,075 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 August 2003 | Delivered on: 23 August 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
24 December 1987 | Delivered on: 7 January 1988 Persons entitled: B M W Fianance (GB) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All those monies from time to time owing to the co. By bmw (GB) LTD. In respect of refunds of monies paid by or by the direction of the co. To bmw (GB) LTD. By way of deposit on the acquisition of motor vehicles on a consignment basis. (See form 395 for full details). Outstanding |
21 August 2003 | Delivered on: 23 August 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Garage premises at clock parade, enfield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
21 August 2003 | Delivered on: 23 August 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5/6 clock parade, enfield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
22 December 2000 | Delivered on: 23 December 2000 Satisfied on: 4 September 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property k/a 5 & 6 clock parade london road enfield middx EN2 6JG. Fully Satisfied |
2 March 1994 | Delivered on: 10 March 1994 Satisfied on: 4 September 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 August 1988 | Delivered on: 12 September 1988 Satisfied on: 4 September 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Garage premises in clock parade, london road, enfield l/b of enfield. Fully Satisfied |
9 October 1987 | Delivered on: 27 October 1987 Satisfied on: 4 September 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Garage, showroom and workshop at 70/76 london road (even numbers only) enfield, l/b of enfield. Fully Satisfied |
6 September 1985 | Delivered on: 13 September 1985 Satisfied on: 4 September 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 February 1985 | Delivered on: 11 February 1985 Satisfied on: 21 April 1989 Persons entitled: Lloyds Bowmaker Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies owing by bmw (GB) limited to the company in respect of refunds of monies paid by the direction of the company to bmw (GB) limited. See doc for further details. Fully Satisfied |
30 March 1983 | Delivered on: 15 April 1983 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or stephen james limited to the chargee on any accountant whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2017 | Application to strike the company off the register (3 pages) |
14 August 2017 | Application to strike the company off the register (3 pages) |
20 July 2017 | Statement by Directors (1 page) |
20 July 2017 | Statement by Directors (1 page) |
7 June 2017 | Resolutions
|
7 June 2017 | Solvency Statement dated 10/04/17 (1 page) |
7 June 2017 | Solvency Statement dated 10/04/17 (1 page) |
7 June 2017 | Statement of capital on 7 June 2017
|
7 June 2017 | Statement of capital on 7 June 2017
|
7 June 2017 | Resolutions
|
29 March 2017 | Termination of appointment of Susan Charlotte Collins as a director on 20 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Susan Charlotte Collins as a director on 20 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Duncan Paul Collins as a director on 20 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Duncan Paul Collins as a director on 20 March 2017 (1 page) |
29 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 December 2015 | Auditor's resignation (1 page) |
8 December 2015 | Auditor's resignation (1 page) |
26 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
20 May 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
20 May 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
29 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
3 September 2014 | Director's details changed for Mr Steve Breese on 23 August 2014 (2 pages) |
3 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Director's details changed for Mr Steve Breese on 23 August 2014 (2 pages) |
3 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
30 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
30 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
13 December 2013 | Change of share class name or designation (2 pages) |
13 December 2013 | Resolutions
|
13 December 2013 | Change of share class name or designation (2 pages) |
13 December 2013 | Resolutions
|
3 October 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
17 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
17 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
30 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (6 pages) |
30 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
31 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
12 December 2011 | Appointment of Mr Steve Breese as a secretary (1 page) |
12 December 2011 | Appointment of Mr Steve Breese as a secretary (1 page) |
7 October 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (6 pages) |
7 October 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Appointment of Steve Breese as a director (3 pages) |
12 April 2011 | Appointment of Steve Breese as a director (3 pages) |
6 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
6 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
28 September 2010 | Director's details changed for Mr Benjamin James Collins on 1 October 2009 (2 pages) |
28 September 2010 | Director's details changed for Mr Duncan Paul Collins on 1 October 2009 (2 pages) |
28 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Director's details changed for Mr Duncan Paul Collins on 1 October 2009 (2 pages) |
28 September 2010 | Director's details changed for Mr Duncan Paul Collins on 1 October 2009 (2 pages) |
28 September 2010 | Director's details changed for Mrs Susan Charlotte Collins on 1 October 2009 (2 pages) |
28 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Director's details changed for Mrs Susan Charlotte Collins on 1 October 2009 (2 pages) |
28 September 2010 | Director's details changed for Mr Benjamin James Collins on 1 October 2009 (2 pages) |
28 September 2010 | Director's details changed for Mrs Susan Charlotte Collins on 1 October 2009 (2 pages) |
28 September 2010 | Director's details changed for Mr Benjamin James Collins on 1 October 2009 (2 pages) |
28 April 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
28 April 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
21 April 2010 | Resolutions
|
21 April 2010 | Resolutions
|
20 January 2010 | Termination of appointment of Lee Camp as a secretary (2 pages) |
20 January 2010 | Termination of appointment of Lee Camp as a director (2 pages) |
20 January 2010 | Termination of appointment of Lee Camp as a director (2 pages) |
20 January 2010 | Termination of appointment of Lee Camp as a secretary (2 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
25 August 2009 | Appointment terminated secretary duncan collins (1 page) |
25 August 2009 | Return made up to 23/08/09; full list of members (5 pages) |
25 August 2009 | Appointment terminated secretary duncan collins (1 page) |
25 August 2009 | Return made up to 23/08/09; full list of members (5 pages) |
9 February 2009 | Return made up to 23/08/08; full list of members (5 pages) |
9 February 2009 | Director's change of particulars / benjamin collins / 19/03/2007 (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from unit 1 martinbridge estate lincoln road enfield middlesex EN1 1SP (1 page) |
9 February 2009 | Director's change of particulars / benjamin collins / 19/03/2007 (1 page) |
9 February 2009 | Location of debenture register (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from unit 1 martinbridge estate lincoln road enfield middlesex EN1 1SP (1 page) |
9 February 2009 | Location of debenture register (1 page) |
9 February 2009 | Location of register of members (1 page) |
9 February 2009 | Return made up to 23/08/08; full list of members (5 pages) |
9 February 2009 | Location of register of members (1 page) |
27 January 2009 | Director and secretary appointed lee michael richard camp (1 page) |
27 January 2009 | Appointment terminate, director and secretary michael rennie smith logged form (1 page) |
27 January 2009 | Appointment terminate, director and secretary michael rennie smith logged form (1 page) |
27 January 2009 | Director and secretary appointed lee michael richard camp (1 page) |
2 November 2008 | Full accounts made up to 31 December 2007 (20 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (20 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
21 September 2007 | New director appointed (2 pages) |
21 September 2007 | Return made up to 23/08/07; no change of members (8 pages) |
21 September 2007 | Return made up to 23/08/07; no change of members (8 pages) |
21 September 2007 | New director appointed (2 pages) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
9 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
9 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
20 September 2006 | Return made up to 23/08/06; full list of members (9 pages) |
20 September 2006 | Return made up to 23/08/06; full list of members (9 pages) |
20 September 2005 | Director's particulars changed (1 page) |
20 September 2005 | Director's particulars changed (1 page) |
14 September 2005 | Return made up to 23/08/05; full list of members (9 pages) |
14 September 2005 | Return made up to 23/08/05; full list of members (9 pages) |
17 June 2005 | Full accounts made up to 31 December 2004 (17 pages) |
17 June 2005 | Full accounts made up to 31 December 2004 (17 pages) |
21 September 2004 | Return made up to 23/08/04; full list of members
|
21 September 2004 | Return made up to 23/08/04; full list of members
|
21 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
21 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
19 December 2003 | Auditor's resignation (1 page) |
19 December 2003 | Auditor's resignation (1 page) |
10 October 2003 | Memorandum and Articles of Association (17 pages) |
10 October 2003 | Memorandum and Articles of Association (17 pages) |
8 September 2003 | Return made up to 23/08/03; full list of members (7 pages) |
8 September 2003 | Return made up to 23/08/03; full list of members (7 pages) |
5 September 2003 | Resolutions
|
5 September 2003 | Resolutions
|
4 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2003 | Particulars of mortgage/charge (3 pages) |
23 August 2003 | Particulars of mortgage/charge (3 pages) |
23 August 2003 | Particulars of mortgage/charge (3 pages) |
23 August 2003 | Particulars of mortgage/charge (3 pages) |
23 August 2003 | Particulars of mortgage/charge (3 pages) |
23 August 2003 | Particulars of mortgage/charge (3 pages) |
4 August 2003 | Full accounts made up to 31 December 2002 (17 pages) |
4 August 2003 | Full accounts made up to 31 December 2002 (17 pages) |
1 August 2003 | Registered office changed on 01/08/03 from: 70-76 london road enfield middlesex EN2 6HU (1 page) |
1 August 2003 | Registered office changed on 01/08/03 from: 70-76 london road enfield middlesex EN2 6HU (1 page) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Director resigned (1 page) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | New director appointed (2 pages) |
25 September 2002 | Return made up to 23/08/02; full list of members (7 pages) |
25 September 2002 | Return made up to 23/08/02; full list of members (7 pages) |
8 July 2002 | Company name changed duncan collins (finchley) limite d\certificate issued on 08/07/02 (2 pages) |
8 July 2002 | Company name changed duncan collins (finchley) limite d\certificate issued on 08/07/02 (2 pages) |
17 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
17 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
5 March 2002 | Memorandum and Articles of Association (15 pages) |
5 March 2002 | Memorandum and Articles of Association (15 pages) |
11 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2002 | Director's particulars changed (1 page) |
11 January 2002 | Director's particulars changed (1 page) |
14 September 2001 | Return made up to 23/08/01; full list of members (6 pages) |
14 September 2001 | Return made up to 23/08/01; full list of members (6 pages) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
3 July 2001 | Full accounts made up to 31 December 2000 (20 pages) |
3 July 2001 | Full accounts made up to 31 December 2000 (20 pages) |
23 December 2000 | Particulars of mortgage/charge (3 pages) |
23 December 2000 | Particulars of mortgage/charge (3 pages) |
30 August 2000 | Return made up to 23/08/00; full list of members (8 pages) |
30 August 2000 | Return made up to 23/08/00; full list of members (8 pages) |
31 May 2000 | Full accounts made up to 31 December 1999 (19 pages) |
31 May 2000 | Full accounts made up to 31 December 1999 (19 pages) |
22 May 2000 | Ad 12/05/00--------- £ si 267000@1=267000 £ ic 745075/1012075 (2 pages) |
22 May 2000 | Ad 12/05/00--------- £ si 267000@1=267000 £ ic 745075/1012075 (2 pages) |
27 March 2000 | Ad 17/03/00--------- £ si 177500@1=177500 £ ic 567575/745075 (2 pages) |
27 March 2000 | Ad 17/03/00--------- £ si 177500@1=177500 £ ic 567575/745075 (2 pages) |
22 September 1999 | Return made up to 23/08/99; full list of members (8 pages) |
22 September 1999 | Return made up to 23/08/99; full list of members (8 pages) |
19 August 1999 | Resolutions
|
19 August 1999 | Ad 11/06/99--------- £ si 467575@1=467575 £ ic 100000/567575 (2 pages) |
19 August 1999 | Ad 11/06/99--------- £ si 467575@1=467575 £ ic 100000/567575 (2 pages) |
19 August 1999 | £ nc 100000/1100000 11/06/99 (2 pages) |
19 August 1999 | £ nc 100000/1100000 11/06/99 (2 pages) |
19 August 1999 | Resolutions
|
2 August 1999 | Full accounts made up to 31 December 1998 (19 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (19 pages) |
28 October 1998 | Return made up to 23/08/98; full list of members (8 pages) |
28 October 1998 | Return made up to 23/08/98; full list of members (8 pages) |
27 October 1998 | Director's particulars changed (1 page) |
27 October 1998 | Director's particulars changed (1 page) |
28 August 1998 | Full accounts made up to 31 December 1997 (18 pages) |
28 August 1998 | Full accounts made up to 31 December 1997 (18 pages) |
15 May 1998 | Location of register of members (1 page) |
15 May 1998 | Location of register of members (1 page) |
15 May 1998 | Location of debenture register (1 page) |
15 May 1998 | Location of debenture register (1 page) |
1 September 1997 | Full accounts made up to 31 December 1996 (19 pages) |
1 September 1997 | Full accounts made up to 31 December 1996 (19 pages) |
20 August 1997 | Return made up to 23/08/97; full list of members (8 pages) |
20 August 1997 | Return made up to 23/08/97; full list of members (8 pages) |
16 August 1996 | Return made up to 23/08/96; no change of members (6 pages) |
16 August 1996 | Return made up to 23/08/96; no change of members (6 pages) |
9 July 1996 | Full accounts made up to 31 December 1995 (20 pages) |
9 July 1996 | Full accounts made up to 31 December 1995 (20 pages) |
19 January 1996 | New director appointed (2 pages) |
19 January 1996 | New director appointed (2 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (24 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (24 pages) |
7 September 1995 | Return made up to 23/08/95; no change of members (4 pages) |
7 September 1995 | Return made up to 23/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
2 September 1994 | Return made up to 23/08/94; full list of members (6 pages) |
2 September 1994 | Return made up to 23/08/94; full list of members (6 pages) |
2 September 1994 | Return made up to 23/08/94; full list of members (6 pages) |
10 March 1994 | Particulars of mortgage/charge (3 pages) |
10 March 1994 | Particulars of mortgage/charge (3 pages) |
10 March 1994 | Particulars of mortgage/charge (3 pages) |
29 August 1993 | Return made up to 23/08/93; full list of members (6 pages) |
29 August 1993 | Return made up to 23/08/93; full list of members (6 pages) |
29 August 1993 | New director appointed (2 pages) |
29 August 1993 | New director appointed (2 pages) |
29 August 1993 | New director appointed (2 pages) |
29 August 1993 | Return made up to 23/08/93; full list of members (6 pages) |
11 November 1992 | Return made up to 23/08/92; full list of members
|
11 November 1992 | Return made up to 23/08/92; full list of members (6 pages) |
11 November 1992 | Return made up to 23/08/92; full list of members
|
18 August 1992 | New director appointed (2 pages) |
18 August 1992 | New director appointed (2 pages) |
18 August 1992 | New director appointed (2 pages) |
28 February 1992 | Return made up to 27/09/91; no change of members (8 pages) |
28 February 1992 | Return made up to 27/09/91; no change of members (8 pages) |
20 January 1992 | Director resigned (2 pages) |
20 January 1992 | Director resigned (2 pages) |
13 March 1991 | New director appointed (2 pages) |
13 March 1991 | New director appointed (2 pages) |
13 March 1991 | New director appointed (2 pages) |
28 February 1991 | Director resigned (2 pages) |
28 February 1991 | Director resigned (2 pages) |
28 February 1991 | Director resigned (2 pages) |
31 January 1991 | Return made up to 27/09/90; no change of members (9 pages) |
31 January 1991 | Return made up to 27/09/90; no change of members (9 pages) |
31 January 1991 | Return made up to 27/09/90; no change of members (9 pages) |
30 January 1990 | Return made up to 23/08/89; full list of members (7 pages) |
30 January 1990 | Return made up to 23/08/89; full list of members (7 pages) |
30 January 1990 | Return made up to 23/08/89; full list of members (7 pages) |
21 April 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1989 | New director appointed (2 pages) |
30 January 1989 | New director appointed (2 pages) |
30 January 1989 | New director appointed (2 pages) |
12 September 1988 | Particulars of mortgage/charge (3 pages) |
12 September 1988 | Particulars of mortgage/charge (3 pages) |
25 August 1988 | Return made up to 11/05/88; full list of members (4 pages) |
25 August 1988 | Return made up to 11/05/88; full list of members (4 pages) |
3 March 1988 | New director appointed (2 pages) |
3 March 1988 | New director appointed (2 pages) |
3 March 1988 | New director appointed (2 pages) |
7 January 1988 | Particulars of mortgage/charge (3 pages) |
7 January 1988 | Particulars of mortgage/charge (3 pages) |
7 January 1988 | Particulars of mortgage/charge (3 pages) |
5 November 1987 | Resolutions
|
5 November 1987 | Resolutions
|
27 October 1987 | Particulars of mortgage/charge (3 pages) |
27 October 1987 | Particulars of mortgage/charge (3 pages) |
27 October 1987 | Particulars of mortgage/charge (3 pages) |
8 July 1987 | Accounts for a small company made up to 30 September 1986 (5 pages) |
8 July 1987 | Return made up to 13/04/87; full list of members (4 pages) |
8 July 1987 | Return made up to 13/04/87; full list of members (4 pages) |
8 July 1987 | Accounts for a small company made up to 30 September 1986 (5 pages) |
23 March 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 1986 | Return made up to 16/03/86; full list of members (4 pages) |
16 May 1986 | Accounts for a small company made up to 30 September 1985 (5 pages) |
16 May 1986 | Accounts for a small company made up to 30 September 1985 (5 pages) |
16 May 1986 | Return made up to 16/03/86; full list of members (4 pages) |
3 January 1973 | Certificate of incorporation (1 page) |
3 January 1973 | Certificate of incorporation (1 page) |